Advanced company searchLink opens in new window

TRAVELWELCOME LTD

Company number 04563614

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Nov 2018 AD01 Registered office address changed from Suite 3B 38 Jermyn Street London SW1Y 6DN to 18 Orchard Rise Groombridge Tunbridge Wells TN3 9RZ on 23 November 2018
23 Nov 2018 CH01 Director's details changed for Mr Toby Bristowe Robert Brocklehurst on 28 November 2017
13 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2017 PSC01 Notification of Toby Bristowe Robert Brocklehurst as a person with significant control on 28 November 2017
28 Nov 2017 PSC07 Cessation of Leni Gas Cuba Ltd as a person with significant control on 28 November 2017
28 Nov 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
28 Nov 2017 TM01 Termination of appointment of David Anthony Lenigas as a director on 28 November 2017
11 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2017 CS01 Confirmation statement made on 15 October 2016 with updates
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
05 Nov 2015 AP01 Appointment of Mr Toby Bristowe Robert Brocklehurst as a director on 3 November 2015
20 Oct 2015 AD01 Registered office address changed from C/O Aselsa 11 Church Road Great Bookham Surrey KT23 3PB to Suite 3B 38 Jermyn Street London SW1Y 6DN on 20 October 2015
20 Oct 2015 AP01 Appointment of Mr David Anthony Lenigas as a director on 13 October 2015
20 Oct 2015 TM01 Termination of appointment of Kiran Caldas Morzaria as a director on 13 October 2015
16 Oct 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Aug 2015 TM01 Termination of appointment of John Robert Mcintee as a director on 17 August 2015
21 Aug 2015 AP01 Appointment of Mr Kiran Caldas Morzaria as a director on 17 August 2015